Copford Dwellings Limited(the)


Copford Dwellings (the) started in year 1946 as Private Limited Company with registration number 00410757. The Copford Dwellings (the) company has been functioning successfully for seventy eight years now and its status is active. The firm's office is based in Nottingham City Centre at 6 Russell Place. Postal code: NG1 5HJ.

At present there are 3 directors in the the company, namely Charles B., Philip H. and Deborah H.. In addition one secretary - Deborah H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Copford Dwellings Limited(the) Address / Contact

Office Address 6 Russell Place
Office Address2 Nottingham
Town Nottingham City Centre
Post code NG1 5HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00410757
Date of Incorporation Fri, 17th May 1946
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 78 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Deborah H.

Position: Secretary

Appointed: 31 March 2016

Charles B.

Position: Director

Appointed: 19 January 2015

Philip H.

Position: Director

Appointed: 01 January 2007

Deborah H.

Position: Director

Appointed: 01 April 2005

Geoffrey B.

Position: Secretary

Appointed: 01 January 1999

Resigned: 31 March 2016

Ian S.

Position: Director

Appointed: 22 October 1991

Resigned: 31 December 2006

Geoffrey B.

Position: Director

Appointed: 22 October 1991

Resigned: 31 March 2016

Kathleen M.

Position: Secretary

Appointed: 22 October 1991

Resigned: 01 January 1999

Nina H.

Position: Director

Appointed: 22 October 1991

Resigned: 01 February 2001

Richard T.

Position: Director

Appointed: 22 October 1991

Resigned: 30 June 2004

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we discovered, there is Deborah H. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Philip H. This PSC owns 75,01-100% shares. Moving on, there is Charles B., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares.

Deborah H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Philip H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Charles B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 494 7831 496 248       
Balance Sheet
Debtors81 71385 62386 632101 871106 373165 225163 479249 926223 870
Property Plant Equipment 77 72077 70077 70077 70071 00071 00071 00057 070
Tangible Fixed Assets1 375 0001 375 000       
Reserves/Capital
Called Up Share Capital20 00020 000       
Profit Loss Account Reserve1 645 9311 647 396       
Shareholder Funds1 494 7831 496 248       
Other
Accumulated Depreciation Impairment Property Plant Equipment      31 89031 89045 820
Average Number Employees During Period  3333333
Creditors 42 09541 61145 74942 72789 77781 209128 570112 087
Fixed Assets1 452 7201 452 7201 477 7001 477 7001 477 7001 331 0001 331 0001 331 0001 447 070
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  25 000  -140 000  130 000
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment        13 930
Investment Property 1 375 0001 400 0001 400 0001 400 0001 260 0001 260 0001 260 0001 390 000
Investment Property Fair Value Model 1 375 0001 400 0001 400 0001 400 0001 260 0001 260 0001 260 0001 390 000
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases      6 234301 000438 353
Net Current Assets Liabilities42 06343 52845 02156 12263 64675 44882 270121 356111 783
Property Plant Equipment Gross Cost      102 890102 890 
Total Assets Less Current Liabilities1 494 7831 496 2481 522 7211 533 8221 541 3461 406 4481 413 2701 452 3561 558 853
Creditors Due Within One Year39 65042 095       
Fixed Asset Investments Cost Or Valuation102 890        
Fixed Asset Investments Provisions25 170        
Investments Fixed Assets77 72077 720       
Number Shares Allotted 20 000       
Number Shares Issued Fully Paid  20 00020 00020 00020 00020 000  
Par Value Share 111111  
Revaluation Reserve-171 148-171 148       
Share Capital Allotted Called Up Paid20 00020 000       
Tangible Fixed Assets Cost Or Valuation1 375 000        
Dividends Paid     50 00050 000  
Profit Loss     -84 89856 822  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements